Advanced company searchLink opens in new window

NOTTINGHAM PHOTOGRAPHERS' HUB COMMUNITY INTEREST COMPANY

Company number 07485547

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Feb 2024 TM01 Termination of appointment of Mervyn Andrew Mitchell as a director on 4 February 2024
16 Feb 2024 AP01 Appointment of Miss Safiya Ilhaam Truchet as a director on 16 February 2024
16 Feb 2024 AP01 Appointment of Miss Sapna Pandya as a director on 3 February 2024
12 Feb 2024 TM01 Termination of appointment of Clare Aileen Rhule as a director on 31 January 2024
12 Feb 2024 CS01 Confirmation statement made on 7 January 2024 with no updates
30 Aug 2023 PSC07 Cessation of Clare Aileen Rhule as a person with significant control on 30 August 2023
30 Aug 2023 PSC07 Cessation of Mervyn Andrew Mitchell as a person with significant control on 30 August 2023
30 Aug 2023 AD01 Registered office address changed from 4 Gedling Street Suite 107, Unit 6 Sneinton Market Nottingham NG1 1DS England to Unit 2 Forest Court Gamble St Nottingham NG7 4EX on 30 August 2023
17 May 2023 AA Total exemption full accounts made up to 31 January 2023
09 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
27 Apr 2022 AA Total exemption full accounts made up to 31 January 2022
07 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with no updates
28 Oct 2021 AD01 Registered office address changed from Nottingham Cvs Centre 7 Mansfield Road Nottingham NG1 3FB England to 4 Gedling Street Suite 107, Unit 6 Sneinton Market Nottingham NG1 1DS on 28 October 2021
07 May 2021 AA Total exemption full accounts made up to 31 January 2021
07 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with no updates
03 Sep 2020 AA Total exemption full accounts made up to 31 January 2020
30 May 2020 PSC01 Notification of Mervyn Andrew Mitchell as a person with significant control on 27 April 2020
30 May 2020 PSC01 Notification of Clare Aileen Rhule as a person with significant control on 27 April 2020
30 May 2020 PSC09 Withdrawal of a person with significant control statement on 30 May 2020
30 May 2020 PSC09 Withdrawal of a person with significant control statement on 30 May 2020
27 Apr 2020 PSC08 Notification of a person with significant control statement
27 Apr 2020 PSC08 Notification of a person with significant control statement
20 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with no updates
20 May 2019 AA Total exemption full accounts made up to 31 January 2019
21 Mar 2019 AD01 Registered office address changed from 25 Hockley Nottingham NG1 1FH England to Nottingham Cvs Centre 7 Mansfield Road Nottingham NG1 3FB on 21 March 2019